- Company Overview for IDEAGEN CAPTURE LIMITED (02597395)
- Filing history for IDEAGEN CAPTURE LIMITED (02597395)
- People for IDEAGEN CAPTURE LIMITED (02597395)
- Charges for IDEAGEN CAPTURE LIMITED (02597395)
- More for IDEAGEN CAPTURE LIMITED (02597395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 May 2015 | AD01 | Registered office address changed from 83 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS to C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS on 21 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
22 May 2014 | AUD | Auditor's resignation | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Jonathan Wearing as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Peter Bromley as a director | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Paul Ford as a director | |
26 Jun 2013 | AP03 | Appointment of Mr Richard William Hollins as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from Eden Office Park 64 Macrae Road Pill Bristol BS20 0DD on 26 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
28 Jan 2013 | AP01 | Appointment of Mr Graeme Peter Spenceley as a director | |
02 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
15 Jul 2011 | CERTNM |
Company name changed root 3 systems LIMITED\certificate issued on 15/07/11
|
|
15 Jul 2011 | CONNOT | Change of name notice | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders |